Portsmouth Motor Cycle Racing Club Limited SOUTHAMPTON


Founded in 2004, Portsmouth Motor Cycle Racing Club, classified under reg no. 05314818 is an active company. Currently registered at 40 Stirling Crescent SO30 2SB, Southampton the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Simon S. and Neil H.. In addition one secretary - Shane B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Portsmouth Motor Cycle Racing Club Limited Address / Contact

Office Address 40 Stirling Crescent
Office Address2 Hedge End
Town Southampton
Post code SO30 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05314818
Date of Incorporation Thu, 16th Dec 2004
Industry Activities of sport clubs
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Simon S.

Position: Director

Appointed: 26 January 2012

Shane B.

Position: Secretary

Appointed: 26 January 2012

Neil H.

Position: Director

Appointed: 27 February 2011

Joanne H.

Position: Secretary

Appointed: 28 February 2011

Resigned: 01 December 2013

Joanne H.

Position: Secretary

Appointed: 27 February 2011

Resigned: 27 February 2011

Susan B.

Position: Director

Appointed: 27 February 2011

Resigned: 01 December 2013

Joanne H.

Position: Director

Appointed: 27 February 2011

Resigned: 26 January 2012

Joanne H.

Position: Director

Appointed: 27 February 2011

Resigned: 27 February 2011

Graham M.

Position: Director

Appointed: 29 November 2006

Resigned: 27 February 2011

Shane B.

Position: Director

Appointed: 29 November 2006

Resigned: 27 February 2011

Shane B.

Position: Secretary

Appointed: 29 November 2006

Resigned: 27 February 2011

Julia E.

Position: Director

Appointed: 29 November 2006

Resigned: 27 February 2011

Nigel A.

Position: Secretary

Appointed: 16 December 2004

Resigned: 31 December 2006

Colin M.

Position: Director

Appointed: 16 December 2004

Resigned: 29 November 2006

Geoffrey M.

Position: Director

Appointed: 16 December 2004

Resigned: 29 November 2006

Nigel A.

Position: Director

Appointed: 16 December 2004

Resigned: 31 December 2006

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Neil H. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Simon S. This PSC has significiant influence or control over the company,.

Neil H.

Notified on 16 December 2020
Nature of control: significiant influence or control

Simon S.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44 82747 311       
Balance Sheet
Cash Bank In Hand44 11346 766       
Cash Bank On Hand 46 76649 48853 53447 51248 95551 65857 17963 720
Property Plant Equipment 1 02455532290    
Tangible Fixed Assets1 1941 024       
Reserves/Capital
Profit Loss Account Reserve24 14426 628       
Shareholder Funds44 82747 311       
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 67514 50414 73714 96915 05915 05915 059 
Creditors 479479480479480360481481
Creditors Due Within One Year480479       
Increase From Depreciation Charge For Year Property Plant Equipment  82923323290   
Net Current Assets Liabilities43 63346 28749 00953 05447 03348 47551 29856 69863 239
Other Creditors 479479480479480360481481
Other Reserves20 68320 683       
Property Plant Equipment Gross Cost 14 69915 05915 05915 05915 05915 05915 059 
Tangible Fixed Assets Additions 570       
Tangible Fixed Assets Cost Or Valuation14 12914 699       
Tangible Fixed Assets Depreciation12 93513 675       
Tangible Fixed Assets Depreciation Charged In Period 740       
Total Additions Including From Business Combinations Property Plant Equipment  360      
Total Assets Less Current Liabilities44 82747 31149 56453 37647 12348 47551 29856 69863 239

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, June 2023
Free Download (7 pages)

Company search